- Company Overview for PIXELMUSEUM VFX LIMITED (10304483)
- Filing history for PIXELMUSEUM VFX LIMITED (10304483)
- People for PIXELMUSEUM VFX LIMITED (10304483)
- More for PIXELMUSEUM VFX LIMITED (10304483)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
06 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from 25 Brunswick Court Brunswick Street Newcastle ST5 1HH England to 6 Peacock Walk Wolstanton Newcastle ST5 0GL on 18 November 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 31 August 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
13 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
06 May 2020 | AD01 | Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England to 25 Brunswick Court Brunswick Street Newcastle ST5 1HH on 6 May 2020 | |
04 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
16 Oct 2019 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 August 2018 | |
16 Oct 2019 | RT01 | Administrative restoration application | |
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2018 | AD01 | Registered office address changed from 201 E1 Studios 7 Whitechapel Road London E1 1DU England to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 26 July 2018 | |
16 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
23 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2017 | AD01 | Registered office address changed from Flat 70 the Moore Building 27 East Parkside Greenwich Peninsula London SE10 0PP England to 201 E1 Studios 7 Whitechapel Road London E1 1DU on 15 June 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from 201 E1 Studios 7 Whitechapel Road London E1 1DU United Kingdom to Flat 70 the Moore Building 27 East Parkside Greenwich Peninsula London SE10 0PP on 15 June 2017 |